This company is commonly known as Glanbia Performance Nutrition (uk) Limited. The company was founded 30 years ago and was given the registration number 02828321. The firm's registered office is in BIRMINGHAM. You can find them at One, Victoria Square, Birmingham, . This company's SIC code is 10890 - Manufacture of other food products n.e.c..
Name | : | GLANBIA PERFORMANCE NUTRITION (UK) LIMITED |
---|---|---|
Company Number | : | 02828321 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 June 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One, Victoria Square, Birmingham, B1 1BD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, North Park Road, Harrogate, England, HG1 5PA | Secretary | 16 June 2023 | Active |
2, North Park Road, Harrogate, England, HG1 5PA | Director | 16 June 2023 | Active |
2, North Park Road, Harrogate, England, HG1 5PA | Director | 14 December 2022 | Active |
2, North Park Road, Harrogate, England, HG1 5PA | Director | 16 June 2023 | Active |
2, North Park Road, Harrogate, England, HG1 5PA | Director | 16 June 2023 | Active |
Kirby Sigston Manor, Kirby Sigston, Northallerton, DL6 3RD | Secretary | 18 August 2005 | Active |
The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, United Kingdom, B4 6AT | Secretary | 22 December 2008 | Active |
20 Windsor Terrace, South Gosforth, Newcastle Upon Tyne, NE3 1YL | Secretary | 18 June 1993 | Active |
12 Eldon Drive, Walmley, Sutton Coldfield, B76 1LT | Secretary | 27 October 2005 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Corporate Nominee Secretary | 18 June 1993 | Active |
8, Hylton Avenue, Skelton In Cleveland, England, TS12 1EU | Director | 08 April 2013 | Active |
41, Atlas Wynd, Yarm, England, TS15 9AD | Director | 29 October 2008 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Nominee Director | 18 June 1993 | Active |
31 Eden Road Upper, Dun Laoghaire, Ireland, IRISH | Director | 19 August 2005 | Active |
Kirby Sigston Manor, Kirby Sigston, Northallerton, DL6 3RD | Director | 02 July 1994 | Active |
One Victoria Square, Birmingham, England, B1 1BD | Director | 23 April 2014 | Active |
13 Cunningham Drive, Dalkey, Ireland, IRISH | Director | 19 August 2005 | Active |
21, St Dunstan's Road, London, United Kingdom, W6 8RE | Director | 09 July 2008 | Active |
The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, United Kingdom, B4 6AT | Director | 19 December 2008 | Active |
28 The Orchard New Orchard Road, Kilkenny, IRISH | Director | 19 August 2005 | Active |
32 Birchgrove Road, Birchgrove, Cardiff, CF4 1RS | Director | 18 June 1993 | Active |
20 Windsor Terrace, South Gosforth, Newcastle Upon Tyne, NE3 1YL | Director | 18 June 1993 | Active |
12 Eldon Drive, Walmley, Sutton Coldfield, B76 1LT | Director | 19 December 2008 | Active |
19, Rutland Road, Southport, England, PR8 6PB | Director | 11 May 2010 | Active |
Glanbia (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Colmore Building, 20 Colmore Circus, Birmingham, United Kingdom, B4 6AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-06 | Address | Change registered office address company with date old address new address. | Download |
2023-10-02 | Accounts | Accounts with accounts type full. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-23 | Officers | Appoint person director company with name date. | Download |
2023-06-22 | Officers | Appoint person secretary company with name date. | Download |
2023-06-22 | Officers | Appoint person director company with name date. | Download |
2023-06-22 | Officers | Appoint person director company with name date. | Download |
2022-12-16 | Officers | Termination secretary company with name termination date. | Download |
2022-12-16 | Officers | Termination director company with name termination date. | Download |
2022-12-15 | Officers | Appoint person director company with name date. | Download |
2022-09-18 | Accounts | Accounts with accounts type full. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-05 | Address | Change registered office address company with date old address new address. | Download |
2021-10-07 | Accounts | Accounts with accounts type full. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-11 | Accounts | Accounts with accounts type full. | Download |
2019-10-03 | Accounts | Accounts with accounts type full. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-18 | Accounts | Accounts with accounts type full. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-15 | Resolution | Resolution. | Download |
2017-12-05 | Capital | Capital allotment shares. | Download |
2017-09-25 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.